INTILERY.COM LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Appointment of a voluntary liquidator |
| 26/11/2426 November 2024 | Notice of move from Administration case to Creditors Voluntary Liquidation |
| 13/10/2413 October 2024 | Termination of appointment of Andrew Michael Booth as a director on 2024-09-24 |
| 20/06/2420 June 2024 | Administrator's progress report |
| 12/12/2312 December 2023 | Administrator's progress report |
| 02/06/232 June 2023 | Administrator's progress report |
| 01/03/231 March 2023 | Statement of affairs with form AM02SOA/AM02SOC |
| 20/01/2320 January 2023 | Result of meeting of creditors |
| 03/01/233 January 2023 | Statement of administrator's proposal |
| 24/11/2224 November 2022 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2022-11-24 |
| 24/11/2224 November 2022 | Appointment of an administrator |
| 14/10/2214 October 2022 | Termination of appointment of Robert John Crossland as a director on 2022-10-13 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 02/02/222 February 2022 | Purchase of own shares. Shares purchased into treasury: |
| 02/02/222 February 2022 | Sale or transfer of treasury shares. Treasury capital: |
| 25/11/2125 November 2021 | Registered office address changed from Regus Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 2021-11-25 |
| 11/10/2111 October 2021 | Termination of appointment of Amanda James as a director on 2021-10-08 |
| 11/10/2111 October 2021 | Termination of appointment of Gareth Daniel James as a director on 2021-10-08 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/07/2013 July 2020 | DIRECTOR APPOINTED MR ANDREW MICHAEL BOOTH |
| 13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM BEECH HOUSE PARK WEST SEALAND ROAD CHESTER CH1 4RJ ENGLAND |
| 13/07/2013 July 2020 | DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND |
| 11/06/2011 June 2020 | PSC'S CHANGE OF PARTICULARS / MR GARETH DANIEL JAMES / 02/04/2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
| 05/05/205 May 2020 | 02/04/2020 |
| 30/04/2030 April 2020 | ARTICLES OF ASSOCIATION |
| 09/04/209 April 2020 | DIRECTOR APPOINTED MR DEAN COX |
| 09/04/209 April 2020 | 02/04/20 STATEMENT OF CAPITAL GBP 1358.4 |
| 25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR GARETH DANIEL JAMES / 26/10/2017 |
| 24/02/2024 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JAMES |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/11/176 November 2017 | DIRECTOR APPOINTED MRS AMANDA JAMES |
| 29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/06/161 June 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 25/02/1625 February 2016 | CURRSHO FROM 30/04/2016 TO 31/03/2016 |
| 27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 10/11/1510 November 2015 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM RIVERSIDE INNOVATION CENTRE CASTLE DRIVE CHESTER CHESHIRE CH1 1SL |
| 01/05/151 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 10/06/1410 June 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 28/06/1328 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 08/06/128 June 2012 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O INTILERY.COM CHESTER INNOVATION CENTER CASTLE DRIVE CHESTER CHESHIRE CH1 1SL ENGLAND |
| 16/04/1216 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company